Hendon Central
London
NW4 3XP
Director Name | Mr Shukhrat Mirakhmedov |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brand House Coombe Way Farnborough GU14 7GB |
Secretary Name | Mr Shukhrat Mirakhmedov |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Brand House Coombe Way Farnborough GU14 7GB |
Director Name | Mr Oybek Nekov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a High Street Purley Surrey CR8 2AF |
Director Name | Mr Zafar Zia |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Granville Road London E17 9BS |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
18 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 January 2021 | Liquidators' statement of receipts and payments to 13 November 2020 (11 pages) |
---|---|
22 November 2019 | Registered office address changed from 86 Lowbrook Road Ilford IG1 2HJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 22 November 2019 (2 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Appointment of a voluntary liquidator (3 pages) |
21 November 2019 | Statement of affairs (6 pages) |
27 October 2019 | Notification of Wajid Mahood as a person with significant control on 21 October 2019 (2 pages) |
27 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
25 October 2019 | Termination of appointment of Zafar Zia as a director on 21 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Wajid Mahmood as a director on 21 October 2019 (2 pages) |
25 October 2019 | Cessation of Zafar Zia as a person with significant control on 21 October 2019 (1 page) |
20 October 2019 | Registered office address changed from 43 Granville Road London E17 9BS England to 86 Lowbrook Road Ilford IG1 2HJ on 20 October 2019 (1 page) |
14 October 2019 | Cessation of Oybek Nekov as a person with significant control on 4 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Zafar Zia as a director on 4 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from 68 Cardigan Road Reading RG1 5QW England to 43 Granville Road London E17 9BS on 14 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
14 October 2019 | Termination of appointment of Shukhrat Mirakhmedov as a director on 4 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Shukhrat Mirakhmedov as a secretary on 4 October 2019 (1 page) |
14 October 2019 | Notification of Zafar Zia as a person with significant control on 4 October 2019 (2 pages) |
14 October 2019 | Cessation of Shukhrat Mirakhmedov as a person with significant control on 4 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Oybek Nekov as a director on 4 October 2019 (1 page) |
5 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 February 2019 | Registered office address changed from 14 Brand House Coombe Way Farnborough GU14 7GB to 68 Cardigan Road Reading RG1 5QW on 10 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 June 2015 | Registration of charge 090097210001, created on 18 June 2015 (23 pages) |
18 June 2015 | Registration of charge 090097210001, created on 18 June 2015 (23 pages) |
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2015 | Appointment of Mr Oybek Nekov as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Oybek Nekov as a director on 20 May 2015 (2 pages) |
16 May 2015 | Company name changed ubos trading LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Company name changed ubos trading LIMITED\certificate issued on 16/05/15
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|